Search icon

SIGMA TANKERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIGMA TANKERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2020 (5 years ago)
Date of dissolution: 08 Feb 2021
Entity Number: 5700665
ZIP code: 10004
County: New York
Place of Formation: MARSHALL ISLANDS
Address: ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
SEWARD & KISSEL LLP DOS Process Agent ONE BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2020-12-07 2021-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-02-03 2020-12-07 Address 1180 AVE. OF THE AMERICAS, SUITE 210, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208000283 2021-02-08 SURRENDER OF AUTHORITY 2021-02-08
201207000277 2020-12-07 CERTIFICATE OF CHANGE 2020-12-07
200203000171 2020-02-03 APPLICATION OF AUTHORITY 2020-02-03

Court Cases

Court Case Summary

Filing Date:
2020-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
BEAUTY MARITIME INC. ,
Party Role:
Plaintiff
Party Name:
SIGMA TANKERS INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SIGMA TANKERS INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SIGMA TANKERS INC.
Party Role:
Plaintiff
Party Name:
TRAFIGURA BEHEER B.V.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State